logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fairley, John Gordon

    Related profiles found in government register
  • Fairley, John Gordon
    British

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU

      IIF 1
    • icon of address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU, England

      IIF 2 IIF 3
    • icon of address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU, United Kingdom

      IIF 4
    • icon of address Kingsley House, Main Road, Kingsley, Bordon, Hampshire, GU35 9LU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 34 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX, England

      IIF 9
    • icon of address 98 West Street, Farnham, Surrey, GU9 7EN

      IIF 10 IIF 11 IIF 12
  • Fairley, John Gordon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 14
  • Fairley, John Gordon

    Registered addresses and corresponding companies
    • icon of address 98 West Street, Farnham, Surrey, GU9 7EN

      IIF 15
  • Fairley, John Gordon
    British company secretary born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Main Road, Kingsley, Bordon, Hampshire, GU35 9LU, United Kingdom

      IIF 16
  • Fairley, John Gordon
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 34, Base Innovation Centre, 60 Barbados Road, Bordon, GU35 0FX, England

      IIF 17
    • icon of address Unit 34, Base Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, GU35 0FX, England

      IIF 18
  • Fairley, John Gordon
    British company secretary born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 West Street, Farnham, Surrey, GU9 7EN

      IIF 19
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Fairley, John Gordon
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 23
    • icon of address Chancery House, 30 St. Johns Road, Woking, Surrey, GU21 7SA, England

      IIF 24
  • Mr John Gordon Fairley
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU

      IIF 25
    • icon of address Kingsley House, Main Road, Kingsley, Bordon, Hampshire, GU35 9LU

      IIF 26
    • icon of address Unit 14 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX, England

      IIF 27
    • icon of address Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,262 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address Unit 28 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address Kingsley House Main Road, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Kingsley House Main Road, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-04-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Kingsley House Main Road, Kingsley, Bordon, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-06-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
Ceased 15
  • 1
    ASSOCIATION OF STRUCTURAL FIRE PROTECTION CONTRACTORS AND MANUFACTURERSLIMITED(THE) - 1992-02-06
    THE ASSOCIATION OF SPECIALIST FIRE PROTECTION CONTRACTORS AND MANUFACTURERS LIMITED - 1996-11-01
    icon of address Unit A West Oak House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,274,262 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-09-29
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2020-09-29
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    190,196 GBP2023-12-31
    Officer
    icon of calendar 1992-01-31 ~ 2016-01-21
    IIF 8 - Secretary → ME
  • 3
    icon of address Unit 28 Base Bordon Innovation Centre Unit 28 Base Bordon Innovation Centre, 60 Barbados Road, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,294 GBP2024-12-31
    Officer
    icon of calendar 1995-10-31 ~ 2015-11-10
    IIF 3 - Secretary → ME
  • 4
    THE SOCIETY FOR CATHODIC PROTECTION OF REINFORCED CONCRETE - 1998-11-05
    icon of address Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,312 GBP2024-12-31
    Officer
    icon of calendar 1996-03-05 ~ 2019-02-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 28 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,237 GBP2024-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2022-10-05
    IIF 9 - Secretary → ME
  • 6
    FALL ARREST EQUIPMENT TRAINING LIMITED - 2003-07-14
    icon of address Afford Bond Llp, 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    240,520 GBP2024-12-31
    Officer
    icon of calendar 2003-01-16 ~ 2004-03-16
    IIF 15 - Secretary → ME
  • 7
    icon of address The Clubhouse Wilkinson Way, Monkton Lane, Farnham, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    345,039 GBP2024-05-31
    Officer
    icon of calendar 2014-08-20 ~ 2022-05-11
    IIF 18 - Director → ME
  • 8
    FEDERATION OF RESIN FORMULATORS & APPLICATORS LIMITED - 1996-01-29
    FEDERATION OF EPOXY RESIN FORMULATORS & APPLICATORSLTD (THE) - 1980-12-31
    icon of address 2 Water Street, Stamford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,642 GBP2024-09-30
    Officer
    icon of calendar ~ 2007-01-18
    IIF 12 - Secretary → ME
  • 9
    icon of address The Club House Wilkinson Way, Monkton Lane, Farnham, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-05-11
    IIF 17 - Director → ME
  • 10
    icon of address Irata 1st Floor Unit 3, The Eurogate Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ 2013-04-30
    IIF 21 - Director → ME
    icon of calendar 2001-05-08 ~ 2002-01-11
    IIF 10 - Secretary → ME
  • 11
    icon of address Irata 1st Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ 2013-04-30
    IIF 22 - Director → ME
    icon of calendar 2001-09-17 ~ 2002-01-11
    IIF 11 - Secretary → ME
  • 12
    INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION - 2014-11-10
    icon of address 1st & 2nd Floor, Unit 3 The Eurogate Business Park, Ashford, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    4,489,091 GBP2024-03-31
    Officer
    icon of calendar 1997-08-29 ~ 2012-10-19
    IIF 7 - Secretary → ME
  • 13
    icon of address Kingsley House Main Road, Kingsley, Bordon, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-27 ~ 2004-03-12
    IIF 19 - Director → ME
    icon of calendar 2002-08-27 ~ 2004-03-12
    IIF 13 - Secretary → ME
  • 14
    icon of address Unit 28 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,287 GBP2024-12-30
    Officer
    icon of calendar 1997-06-30 ~ 2016-06-08
    IIF 1 - Secretary → ME
  • 15
    icon of address Unit 28 Base Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-09-04 ~ 2021-09-06
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.